This company is commonly known as Fire Testing Technology Limited. The company was founded 35 years ago and was given the registration number 02387681. The firm's registered office is in LONDON. You can find them at 52c Borough High Street, , London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | FIRE TESTING TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02387681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52c Borough High Street, London, England, SE1 1XN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52c, Borough High Street, London, England, SE1 1XN | Secretary | 01 October 2018 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 03 September 2018 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 24 May 2005 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 01 April 1994 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 15 November 2017 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 03 March 2015 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 30 October 2015 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 07 March 2024 | Active |
Unit 19 Charlwoods Road, East Grinstead, West Sussex, RH19 2HL | Secretary | 08 November 2005 | Active |
8, Graces Mews, Abbey Road, London, NW8 9AZ | Secretary | 24 May 2005 | Active |
52c, Borough High Street, London, England, SE1 1XN | Secretary | 30 April 2015 | Active |
Hurley Farm, Turners Hill Road, East Grinstead, RH19 4LB | Secretary | - | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 01 January 2020 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 06 June 2005 | Active |
Unit 19 Charlwoods Road, East Grinstead, West Sussex, RH19 2HL | Director | 08 November 2005 | Active |
24 Quentin Road, London, SE13 5DF | Director | - | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 06 June 2005 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 01 July 2014 | Active |
Pine Tree Cottage, Chestnut Walk Felcourt, East Grinstead, RH19 2LB | Director | 03 April 1993 | Active |
Hurley Farm, Turners Hill Road, East Grinstead, RH19 4LB | Director | - | Active |
Judges Scientific Plc | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52c, Borough High Street, London, England, SE1 1XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Change of constitution | Statement of companys objects. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-05-04 | Incorporation | Memorandum articles. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Appoint person secretary company with name date. | Download |
2018-10-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.